Company NameCardgrain Limited
Company StatusDissolved
Company NumberSC282833
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years, 1 month ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJeffrey Scott Kohl
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2005(1 week, 6 days after company formation)
Appointment Duration11 years, 5 months (closed 13 September 2016)
RoleTattoo Artist
Country of ResidenceScotland
Correspondence Address171/1 Causewayside
Edinburgh
Midlothian
EH9 1PH
Scotland
Secretary NameMs Joanna Claire Kohl
StatusClosed
Appointed19 April 2005(1 week, 6 days after company formation)
Appointment Duration11 years, 5 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address171/1 Causewayside
Edinburgh
EH9 1HP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressBlair House 6 Blair Road
Crossford
Lanark
ML8 5RF
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale West
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Jeffrey Scott Kohl
100.00%
Ordinary

Financials

Year2014
Net Worth£4,215
Cash£5,587
Current Liabilities£21,159

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2015Voluntary strike-off action has been suspended (1 page)
31 July 2015First Gazette notice for voluntary strike-off (1 page)
14 January 2015Voluntary strike-off action has been suspended (1 page)
7 November 2014First Gazette notice for voluntary strike-off (1 page)
31 October 2014Voluntary strike-off action has been suspended (1 page)
24 October 2014Application to strike the company off the register (3 pages)
24 May 2014Compulsory strike-off action has been suspended (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
9 August 2013First Gazette notice for compulsory strike-off (1 page)
5 August 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
5 August 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (2 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
31 August 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
8 February 2012Total exemption small company accounts made up to 30 April 2011 (2 pages)
4 January 2012Annual return made up to 6 April 2011 (15 pages)
4 January 2012Annual return made up to 6 April 2011 (15 pages)
29 December 2011Administrative restoration application (3 pages)
2 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (2 pages)
21 September 2010Compulsory strike-off action has been discontinued (1 page)
20 September 2010Director's details changed for Jeffrey Scott Kohl on 6 April 2010 (2 pages)
20 September 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Jeffrey Scott Kohl on 6 April 2010 (2 pages)
20 September 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
21 December 2009Annual return made up to 6 April 2009 with a full list of shareholders (3 pages)
21 December 2009Annual return made up to 6 April 2009 with a full list of shareholders (3 pages)
10 February 2009Return made up to 06/04/08; full list of members (3 pages)
17 September 2008Registered office changed on 17/09/2008 from 3 jeffrey street edinburgh midlothian EH1 1DR (1 page)
17 September 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
8 May 2008Registered office changed on 08/05/2008 from 29 york place edinburgh EH1 3HP (1 page)
28 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 May 2007Return made up to 06/04/07; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 April 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2006Registered office changed on 07/04/06 from: springfield house lasswade midlothian EH18 1EB (1 page)
7 June 2005Partic of mort/charge * (3 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New secretary appointed (2 pages)
3 May 2005Registered office changed on 03/05/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005Director resigned (1 page)
6 April 2005Incorporation (17 pages)